Background WavePink WaveYellow Wave

JAMIE OLIVER LICENSING LIMITED (05670829)

JAMIE OLIVER LICENSING LIMITED (05670829) is an active UK company. incorporated on 10 January 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. JAMIE OLIVER LICENSING LIMITED has been registered for 20 years. Current directors include HOLLAND, Louise Elizabeth Jane, LOVELOCK, Pamela Jane, OLIVER, Jamie Trevor.

Company Number
05670829
Status
active
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
Benwell House, London, N7 7BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
HOLLAND, Louise Elizabeth Jane, LOVELOCK, Pamela Jane, OLIVER, Jamie Trevor
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMIE OLIVER LICENSING LIMITED

JAMIE OLIVER LICENSING LIMITED is an active company incorporated on 10 January 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. JAMIE OLIVER LICENSING LIMITED was registered 20 years ago.(SIC: 77400)

Status

active

Active since 20 years ago

Company No

05670829

LTD Company

Age

20 Years

Incorporated 10 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

FRESH RETAIL VENTURES LIMITED
From: 5 April 2006To: 25 July 2012
FRESH PASSION LIMITED
From: 10 January 2006To: 5 April 2006
Contact
Address

Benwell House 15-21 Benwell Road London, N7 7BL,

Previous Addresses

, 19-21 Nile Street, London, N1 7LL
From: 10 January 2006To: 2 October 2017
Timeline

27 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Oct 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Loan Cleared
Mar 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Director Joined
Jun 18
Director Left
Jun 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Loan Secured
May 22
Director Joined
Jul 22
Loan Secured
Apr 23
Director Left
Dec 24
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

DEWAR, John Stuart

Active
15-21 Benwell Road, LondonN7 7BL
Secretary
Appointed 01 Sept 2007

HOLLAND, Louise Elizabeth Jane

Active
15-21 Benwell Road, LondonN7 7BL
Born May 1964
Director
Appointed 06 May 2022

LOVELOCK, Pamela Jane

Active
15-21 Benwell Road, LondonN7 7BL
Born December 1973
Director
Appointed 12 Mar 2021

OLIVER, Jamie Trevor

Active
15-21 Benwell Road, LondonN7 7BL
Born May 1975
Director
Appointed 06 May 2022

DEWAR, John Stuart

Resigned
84 Widford Road, ChelmsfordCM2 8SY
Secretary
Appointed 08 Mar 2006
Resigned 13 Sept 2006

HOLMAN, Nicola Jane

Resigned
Flat 6 Loxley Hall, LondonE11 1SG
Secretary
Appointed 10 Jan 2006
Resigned 08 Mar 2006

LEE, Alexander William Bruce

Resigned
4 The Glade, LondonSE7 7DQ
Secretary
Appointed 13 Sept 2006
Resigned 01 Sept 2007

BAX, Simon Tristan

Resigned
15-21 Benwell Road, LondonN7 7BL
Born March 1959
Director
Appointed 09 Mar 2017
Resigned 02 Nov 2017

DONOVAN, Tara Gail

Resigned
66 Hornton Street, LondonW8 4NU
Born November 1967
Director
Appointed 28 Apr 2006
Resigned 13 Dec 2012

FOGH, Jan

Resigned
Stenlokken 108, Birkerud
Born December 1952
Director
Appointed 28 Apr 2006
Resigned 17 Jun 2009

FROST, Michael Lawrence

Resigned
Flat 3, Baddow House, ChelmsfordCM2 8DL
Born September 1939
Director
Appointed 08 Mar 2006
Resigned 24 Aug 2007

HUNT, Paul Gregory

Resigned
15-21 Benwell Road, LondonN7 7BL
Born July 1962
Director
Appointed 29 May 2018
Resigned 12 Mar 2021

HUNT, Paul Gregory

Resigned
Valance Road, Saffron WaldenCB11 4RS
Born July 1963
Director
Appointed 01 Jul 2014
Resigned 09 Mar 2017

JACKSON, John Ellis

Resigned
Avalon 26 Abbey Gardens, ReadingRG7 5TZ
Born January 1947
Director
Appointed 01 Sept 2007
Resigned 30 Jun 2014

JONES, Stephen David

Resigned
Little Venice, LondonW2 1SH
Born September 1959
Director
Appointed 10 Jan 2006
Resigned 08 Mar 2006

JOSEPH, Steven Falcon

Resigned
Gloucester Avenue, LondonNW1 8LB
Born July 1952
Director
Appointed 26 Feb 2013
Resigned 09 Mar 2017

MILTON, Leah

Resigned
15-21 Benwell Road, LondonN7 7BL
Born June 1964
Director
Appointed 09 Mar 2017
Resigned 31 May 2019

MOTTERSHEAD, Anthony Guy

Resigned
Wood Farm, NewportTF10 8NF
Born March 1965
Director
Appointed 13 Dec 2012
Resigned 09 Mar 2017

PAGE, David Anthony

Resigned
Drapers Farm Finch Lane, WiganWN6 9DU
Born September 1947
Director
Appointed 01 Apr 2007
Resigned 01 Jan 2009

RONJE, Ib Henrik

Resigned
15-21 Benwell Road, LondonN7 7BL
Born January 1954
Director
Appointed 28 Apr 2006
Resigned 06 May 2022

STYLES, Kevin Richard

Resigned
15-21 Benwell Road, LondonN7 7BL
Born May 1972
Director
Appointed 05 Jul 2022
Resigned 13 Dec 2024

Persons with significant control

1

15-21 Benwell Road, LondonN7 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Resolution
13 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Resolution
20 October 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
16 October 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
25 July 2012
NM06NM06
Change Of Name Notice
25 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Legacy
6 September 2011
MG02MG02
Legacy
6 September 2011
MG02MG02
Legacy
31 August 2011
MG01MG01
Accounts With Accounts Type Small
8 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Medium
23 September 2010
AAAnnual Accounts
Miscellaneous
9 February 2010
MISCMISC
Resolution
9 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
2 February 2010
88(2)Return of Allotment of Shares
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 August 2006
MEM/ARTSMEM/ARTS
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
88(2)R88(2)R
Legacy
11 May 2006
123Notice of Increase in Nominal Capital
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
122122
Legacy
27 April 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
287Change of Registered Office
Incorporation Company
10 January 2006
NEWINCIncorporation